P & S Automation Ltd was founded on 29 July 1993 and are based in Colchester, Essex, it has a status of "Active". The current directors of P & S Automation Ltd are listed as Edwards, Paul Darrin, Edwards, Sally Ruth Louisa, Surridge, Alun Frederick, Williams, Stafford Mark in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Paul Darrin | 28 July 1993 | - | 1 |
EDWARDS, Sally Ruth Louisa | 29 August 1996 | - | 1 |
SURRIDGE, Alun Frederick | 30 July 1993 | 29 August 1996 | 1 |
WILLIAMS, Stafford Mark | 30 July 1993 | 29 August 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 13 February 2019 | |
CS01 - N/A | 12 February 2019 | |
PSC04 - N/A | 12 February 2019 | |
CH01 - Change of particulars for director | 12 February 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 16 July 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AA01 - Change of accounting reference date | 29 December 2016 | |
CS01 - N/A | 03 August 2016 | |
MR04 - N/A | 23 March 2016 | |
MR04 - N/A | 11 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 17 August 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AAMD - Amended Accounts | 21 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 11 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 12 September 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363s - Annual Return | 22 August 2006 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 06 July 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 15 August 2003 | |
225 - Change of Accounting Reference Date | 15 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2003 | |
CERTNM - Change of name certificate | 27 March 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 23 August 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 23 January 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 07 August 2000 | |
363s - Annual Return | 06 July 2000 | |
287 - Change in situation or address of Registered Office | 13 October 1999 | |
AA - Annual Accounts | 21 April 1999 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 14 November 1997 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 31 October 1996 | |
288 - N/A | 19 September 1996 | |
288 - N/A | 19 September 1996 | |
288 - N/A | 19 September 1996 | |
363s - Annual Return | 17 September 1996 | |
363s - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 30 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 15 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1993 | |
288 - N/A | 09 September 1993 | |
288 - N/A | 09 September 1993 | |
287 - Change in situation or address of Registered Office | 09 September 1993 | |
287 - Change in situation or address of Registered Office | 02 September 1993 | |
NEWINC - New incorporation documents | 29 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2010 | Outstanding |
N/A |
Debenture | 23 April 2009 | Fully Satisfied |
N/A |
Debenture | 07 April 2008 | Fully Satisfied |
N/A |